• AMATEUR RADIO ZIPCODE SEARCH

Ham Radio Zipcode Search



Callsign:  KC8ED
Class:  Advanced
Name:  GUNTHER, DONALD R
Address:  30299 SIEVI RD
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  01/05/2016
Expires:  02/05/2026
Uls:  FCC Info

Callsign:  KA8UZI
Class:  Technician
Name:  CLARK, STEVEN J
Address:  26343 WYANDOTTE ST.
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  06/15/2021
Expires:  07/09/2031
Uls:  FCC Info

Callsign:  KC8ARL
Class:  Technician
Name:  COFFMAN, DOUGLAS J
Address:  56858 Calumet Ave
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  05/27/2015
Expires:  08/07/2025
Uls:  FCC Info

Callsign:  KC8CCW
Class:  Extra
Name:  HELPPI, JAMES R
Address:  25549 WEDGE ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  11/25/2015
Expires:  01/22/2026
Uls:  FCC Info

Callsign:  N8PIU
Class:  Technician
Name:  ERKKILA, KURT E
Address:  138 S PEWABIC ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  07/08/2021
Expires:  07/09/2031
Uls:  FCC Info

Callsign:  N8XJT
Class:  Technician
Name:  JOHNSON, JAMES M
Address:  200 IROQUOIS ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  01/27/2023
Expires:  02/23/2033
Uls:  FCC Info

Callsign:  W8IDN
Class:  Extra
Name:  MARS, GERALD A
Address:  59548 DEXTROM RD
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  05/10/2018
Expires:  07/17/2028
Uls:  FCC Info

Callsign:  KD8DKF
Class:  Technician
Name:  Baranowski, Philip L
Address:  Hwy M203 22140
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  03/30/2016
Expires:  04/13/2026
Uls:  FCC Info

Callsign:  KE8DUK
Class:  General
Name:  Jackson, Charles W
Address:  P.O. Box 265
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/11/2016
Expires:  04/11/2026
Uls:  FCC Info

Callsign:  KE8OZW
Class:  Technician
Name:  Fryer, Lorelei L
Address:  53946 Golf Course Rd
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  07/22/2020
Expires:  07/22/2030
Uls:  FCC Info

Callsign:  KE8RVB
Class:  Technician
Name:  Fryer, Tamara A
Address:  53946 Golf Course Rd
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/14/2021
Expires:  04/14/2031
Uls:  FCC Info

Callsign:  KB8ZTB
Class:  Technician
Name:  SMIGOWSKI, HEATHER L
Address:  51760 SEEBURG DR
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  09/15/2015
Expires:  09/15/2025
Uls:  FCC Info

Callsign:  WA8JSF
Class:  Extra
Name:  Anderson, Richard T
Address:  57363 Lakeshore Drive
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  11/06/2017
Expires:  12/12/2027
Uls:  FCC Info

Callsign:  KE5GUI
Class:  Technician
Name:  Miller III, George A
Address:  21647 Fisherman Rd
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  01/14/2016
Expires:  01/14/2026
Uls:  FCC Info

Callsign:  KE8DCJ
Class:  Extra
Name:  Jackson, Bruce P
Address:  P.O. Box 265
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  02/09/2016
Expires:  02/09/2026
Uls:  FCC Info

Callsign:  KE8OGR
Class:  Technician
Name:  Fryer, Zachary A
Address:  53946 Golf Course Rd
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  03/25/2020
Expires:  03/25/2030
Uls:  FCC Info

Callsign:  KE8RVA
Class:  Technician
Name:  Fryer, Sterling U
Address:  53946 Golf Course Rd
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/14/2021
Expires:  04/14/2031
Uls:  FCC Info

Callsign:  KF8BUK
Class:  Technician
Name:  Thyrion, Nicole E
Address:  56819 Laurium St
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  07/18/2024
Expires:  07/18/2034
Uls:  FCC Info

Callsign:  KE8ZDM
Class:  General
Name:  White, Reece
Address:  56819 LAURIUM ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  09/16/2023
Expires:  09/16/2033
Uls:  FCC Info

Callsign:  KA8NLR
Class:  Technician
Name:  KERANEN, MATTHEW O
Address:  58016 U S HIGHWAY 41
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  11/03/2016
Expires:  12/08/2026
Uls:  FCC Info

Callsign:  KB8W
Class:  Extra
Name:  MILLER, DANNY L
Address:  300 FLORIDA ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  08/07/2024
Expires:  10/18/2034
Uls:  FCC Info

Callsign:  KC8BST
Class:  Technician
Name:  POLZIEN, JOANNE M
Address:  55275 CEMETERY ROAD
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  09/16/2015
Expires:  12/07/2025
Uls:  FCC Info

Callsign:  KD8ABP
Class:  General
Name:  Klann, Howard F
Address:  57966 Kallio Rd
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/23/2014
Expires:  07/13/2024
Uls:  FCC Info

Callsign:  KD8NSE
Class:  Technician
Name:  Sackson, Michael R
Address:  57253 Calumet Ave
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  07/28/2020
Expires:  07/28/2030
Uls:  FCC Info

Callsign:  KE8CCP
Class:  Technician
Name:  Spence Jr, James W
Address:  59115 Calumet Waterworks Rd.
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  09/24/2015
Expires:  09/24/2025
Uls:  FCC Info

Callsign:  KE8LGW
Class:  Technician
Name:  Burden, Sean R
Address:  114 woodland ave
City:  Laurium
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  01/31/2019
Expires:  01/31/2029
Uls:  FCC Info

Callsign:  KE8RUZ
Class:  Technician
Name:  Bowen, John M
Address:  615 Scott St
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/14/2021
Expires:  04/14/2031
Uls:  FCC Info

Callsign:  KF8BDZ
Class:  Technician
Name:  Brusso, Andrew L
Address:  57197 2nd Street
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  05/07/2024
Expires:  05/07/2034
Uls:  FCC Info

Callsign:  KA0WII
Class:  Advanced
Name:  Helppi 369, Thomas J
Address:  56469 CEMETERY ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  09/21/2021
Expires:  10/01/2031
Uls:  FCC Info

Callsign:  KB8UDD
Class:  Technician
Name:  GRABIG, PAUL G
Address:  26105 SCHOOL ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  06/11/2014
Expires:  07/15/2024
Uls:  FCC Info

Callsign:  N9TPX
Class:  Technician
Name:  SOMMERS, DAVID W
Address:  26290 Atlantic St
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/01/2013
Expires:  05/25/2023
Uls:  FCC Info

Callsign:  KC8YMR
Class:  General
Name:  Diepen, Andrew J
Address:  57114 Rockland St
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  10/18/2024
Expires:  10/18/2034
Uls:  FCC Info

Callsign:  W8EEK
Class:  General
Name:  Kauppila, Stuart J
Address:  25822 Elm St
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  05/09/2015
Expires:  05/09/2025
Uls:  FCC Info

Callsign:  KD9KKY
Class:  Extra
Name:  KRAFT, AMBER N
Address:  56754 Hecla St.
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  03/09/2018
Expires:  03/09/2028
Uls:  FCC Info

Callsign:  KE8RUW
Class:  Technician
Name:  Cooper, Brian P
Address:  55914 Red Jacket St
City:  Laurium
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/14/2021
Expires:  04/14/2031
Uls:  FCC Info

Callsign:  KE8TWS
Class:  Technician
Name:  Foix, Sharon D
Address:  53096 Mulberry Ln
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  02/09/2022
Expires:  02/09/2032
Uls:  FCC Info

Callsign:  KB8THH
Class:  Technician
Name:  HALT, MICHAEL W
Address:  25586 Lower St.
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  08/16/2024
Expires:  08/16/2034
Uls:  FCC Info

Callsign:  KC8FBN
Class:  Technician
Name:  HAAS, DANIEL N
Address:  58845 LAKESHORE DR
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  10/12/2019
Expires:  10/12/2029
Uls:  FCC Info

Callsign:  N8KSO
Class:  Extra
Name:  POLZIEN, DOUGLAS L
Address:  55275 CEMETERY ROAD
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  02/03/2021
Expires:  03/26/2031
Uls:  FCC Info

Callsign:  N8QBH
Class:  Technician
Name:  BEKKALA, MICHAEL E
Address:  137 FLORIDA ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  08/03/2021
Expires:  10/01/2031
Uls:  FCC Info

Callsign:  W9GY
Class:  Extra
Name:  STRICKER, JEFFREY M
Address:  59624 Dextrom Rd
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  03/01/2017
Expires:  05/20/2027
Uls:  FCC Info

Callsign:  W8FMR
Class:  General
Name:  JOHNSON, TERRY L
Address:  606 FLORIDA ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/28/2022
Expires:  05/28/2032
Uls:  FCC Info

Callsign:  KD0DQK
Class:  Technician
Name:  Spreitzer, Jay P
Address:  25720 Agent St
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  08/06/2019
Expires:  08/06/2029
Uls:  FCC Info

Callsign:  KE8IGU
Class:  Technician
Name:  Goss, Donald W
Address:  56629 Hecla Street
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  11/21/2017
Expires:  11/21/2027
Uls:  FCC Info

Callsign:  KE8RBE
Class:  Technician
Name:  Strieter Sr, Kirk B
Address:  130 S Iroquois St
City:  Laurium
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  02/23/2021
Expires:  02/23/2031
Uls:  FCC Info

Callsign:  KE8SMK
Class:  General
Name:  Mortberg, Arvid T
Address:  30161 Woodbush Rd
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  07/14/2021
Expires:  07/14/2031
Uls:  FCC Info

Callsign:  K6IPC
Class:  Advanced
Name:  BARDOS, RICHARD L
Address:  25975 LAKE LINDEN AVE
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  01/09/2024
Expires:  03/08/2034
Uls:  FCC Info

Callsign:  KB8QNZ
Class:  General
Name:  REILLY, TIMOTHY P
Address:  26298 PINE
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  01/07/2015
Expires:  11/23/2024
Uls:  FCC Info

Callsign:  KC8BSN
Class:  Technician
Name:  KOSKINIEMI, DAVID B
Address:  25377 ELM STREET
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  12/08/2015
Expires:  12/08/2025
Uls:  FCC Info

Callsign:  N8PJA
Class:  Technician
Name:  GASPERICH, MILDRED A
Address:  58807 LAKESHORE DR
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  08/05/2021
Expires:  08/05/2031
Uls:  FCC Info

Callsign:  WD8LKD
Class:  General
Name:  KOHN, DAVID B
Address:  57056 CALUMET AVE
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  12/22/2018
Expires:  12/22/2028
Uls:  FCC Info

Callsign:  W8QLT
Class:  Extra
Name:  JOHNSON, CHARYL A
Address:  606 FLORIDA ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/28/2022
Expires:  05/28/2032
Uls:  FCC Info

Callsign:  KE8AZC
Class:  Technician
Name:  Kuiper, Micah J
Address:  141 S Tamerack St
City:  Laurium
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/21/2015
Expires:  04/21/2025
Uls:  FCC Info

Callsign:  AG8NT
Class:  Extra
Name:  GONIGAM, DAVID A
Address:  57169 CALUMET AVE
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  08/19/2016
Expires:  08/19/2026
Uls:  FCC Info

Callsign:  KE8RBC
Class:  Technician
Name:  Lee, Erik K
Address:  301 Tamarack St
City:  Laurium
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  02/23/2021
Expires:  02/23/2031
Uls:  FCC Info

Callsign:  KE8SMB
Class:  Technician
Name:  Burich, Antonia J
Address:  243 Pewabic St Box 735
City:  Laurium
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  07/13/2021
Expires:  07/13/2031
Uls:  FCC Info

Callsign:  KC8BSO
Class:  Technician
Name:  KUMPULA, MICHAEL G
Address:  25235 BRIDGE ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  11/18/2015
Expires:  12/07/2025
Uls:  FCC Info

Callsign:  N8ILY
Class:  General
Name:  SMIGOWSKI, PAUL D
Address:  51760 Seeburg Drive
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  01/24/2017
Expires:  03/06/2027
Uls:  FCC Info

Callsign:  AA8OX
Class:  Extra
Name:  MURPHY, DAVID R
Address:  2 PARK AVENUE APT 9
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  03/06/2014
Expires:  05/31/2024
Uls:  FCC Info

Callsign:  N8PIZ
Class:  Technician
Name:  SMIGOWSKI, JUDITH J
Address:  51760 SEEBURG DR
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  07/29/2021
Expires:  07/29/2031
Uls:  FCC Info

Callsign:  N8XJY
Class:  Technician
Name:  BERGHEFER, BRIAN O
Address:  26487 QUINCY ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  02/05/2013
Expires:  02/23/2023
Uls:  FCC Info

Callsign:  KC8SGQ
Class:  General
Name:  KIRSCHKE, CRISTY A
Address:  57935 Centennial Heights Rd.
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  10/09/2021
Expires:  11/15/2031
Uls:  FCC Info

Callsign:  KD8ELM
Class:  Technician
Name:  Johnson 369, Erik J
Address:  58314 2nd St
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  02/04/2017
Expires:  02/04/2027
Uls:  FCC Info

Callsign:  KD8ZUE
Class:  Extra
Name:  Draves, Charles E
Address:  54679 Cemetery Rd
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  11/12/2014
Expires:  11/12/2024
Uls:  FCC Info

Callsign:  KE8DUS
Class:  Technician
Name:  Ennis, Chester E
Address:  57506 Caledonia st
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/11/2016
Expires:  04/11/2026
Uls:  FCC Info

Callsign:  KE8QJH
Class:  Technician
Name:  Lee, Dawn R
Address:  301 Tamarack St
City:  Laurium
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  01/12/2021
Expires:  01/12/2031
Uls:  FCC Info

Callsign:  KE8SMA
Class:  General
Name:  Mortberg, Wade I
Address:  30161 Woodbush Rd
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  07/13/2021
Expires:  07/13/2031
Uls:  FCC Info

Callsign:  KB8THE
Class:  Technician
Name:  RIUTTA, JASON E
Address:  30505 TOWNSHIP PARK ROAD
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  09/22/2014
Expires:  11/11/2024
Uls:  FCC Info

Callsign:  KB0BK
Class:  Extra
Name:  BOUTWELL JR, WILLIAM H
Address:  219 ISLE ROYALE STREET
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  11/02/2017
Expires:  01/30/2028
Uls:  FCC Info

Callsign:  KC8BIY
Class:  Technician
Name:  KINNUNEN, GEORGE A
Address:  53049 Boston Rd
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  08/26/2015
Expires:  10/23/2025
Uls:  FCC Info

Callsign:  N8XJU
Class:  Technician
Name:  HEIN, STEVEN C
Address:  207 AMYGDALOID ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  07/15/2023
Expires:  07/15/2033
Uls:  FCC Info

Callsign:  WB8CBA
Class:  Advanced
Name:  DJERF, EDWIN R
Address:  22220 Hwy M 203
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  10/29/2014
Expires:  01/13/2025
Uls:  FCC Info

Callsign:  KC8RFL
Class:  Technician
Name:  Foix, Steven R
Address:  53096 MULBERRY LN
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  06/21/2021
Expires:  04/20/2031
Uls:  FCC Info

Callsign:  KD8DQO
Class:  Technician
Name:  WESALA, RALPH W
Address:  25281 BRIDGE ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  05/12/2016
Expires:  05/19/2026
Uls:  FCC Info

Callsign:  KE8DUN
Class:  General
Name:  Jackson, Ben A
Address:  P.O. Box 265
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  04/11/2016
Expires:  04/11/2026
Uls:  FCC Info

Callsign:  KE8QJG
Class:  Technician
Name:  Lee, Jasper K
Address:  301 Tamarack
City:  Laurium
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  01/12/2021
Expires:  01/12/2031
Uls:  FCC Info

Callsign:  KE8SLO
Class:  Extra
Name:  Wright, Alexander L
Address:  139 Amygdaloid Street
City:  Laurium
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  07/12/2021
Expires:  07/12/2031
Uls:  FCC Info

Callsign:  N8ZGO
Class:  Extra
Name:  Kirschke, Kevin E
Address:  57935 CENTENNIAL HEIGHTS RD
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Active
Grant Date:  06/06/2023
Expires:  06/08/2033
Uls:  FCC Info

Callsign:  KC8BSL
Class:  Technician
Name:  HEIN, DIANA M
Address:  57311 CALUMET AVE
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  11/18/2015
Expires:  12/07/2025
Uls:  FCC Info

Callsign:  W8CSI
Class:  Extra
Name:  SINCOCK, JOHN P
Address:  95 SECOND ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  12/16/1994
Expires:  12/16/2004
Uls:  FCC Info

Callsign:  W3GN
Class:  Extra
Name:  Fadner, Lawrence T
Address:  25125 Veterans Memorial Highway
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  04/24/2001
Expires:  07/23/2011
Uls:  FCC Info

Callsign:  WE8D
Class:  Extra
Name:  CRIDER, CECIL
Address:  27408 Pepin Road
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  12/23/2014
Expires:  03/20/2025
Uls:  FCC Info

Callsign:  W8FWG
Class:  Extra
Name:  THURNER, GEORGE R
Address:  225 Kearsarge St.
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  08/19/2014
Expires:  10/13/2024
Uls:  FCC Info

Callsign:  K8EK
Class:  Extra
Name:  Kohn, Edwin K
Address:  57056 Calumet Ave
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  04/02/2007
Expires:  06/10/2017
Uls:  FCC Info

Callsign:  KE8AZE
Class:  General
Name:  Kauppila, Stuart J
Address:  25822 Elm St
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  04/21/2015
Expires:  04/21/2025
Uls:  FCC Info

Callsign:  KC8BSM
Class:  Extra
Name:  JOHNSON, CHARYL A
Address:  606 FLORIDA ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  12/03/1996
Expires:  12/07/2005
Uls:  FCC Info

Callsign:  N8IMU
Class:  General
Name:  BEKKALA, HAROLD R
Address:  137 FLORIDA ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  05/22/2018
Expires:  07/02/2028
Uls:  FCC Info

Callsign:  WB9TNQ
Class:  Advanced
Name:  SCHWAMBERGER, MARTIN C
Address:  52871 DOVER ROAD
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  01/05/2017
Expires:  03/16/2027
Uls:  FCC Info

Callsign:  KC8BSK
Class:  Technician
Name:  HEIN, CHARLES E
Address:  57311 CALUMET AVE
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  09/08/2005
Expires:  12/07/2015
Uls:  FCC Info

Callsign:  KC8CCZ
Class:  General
Name:  JOHNSON, TERRY L
Address:  606 FLORIDA ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  01/14/1998
Expires:  01/22/2006
Uls:  FCC Info

Callsign:  W8ILS
Class:  General
Name:  Savela, Ronald M
Address:  4159 Cedar Bay Rd
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Canceled
Grant Date:  08/01/2016
Expires:  08/20/2026
Uls:  FCC Info

Callsign:  KS8R
Class:  Extra
Name:  KERANEN, STEPHEN E
Address:  58016 US HWY 41
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  04/27/2007
Expires:  05/28/2017
Uls:  FCC Info

Callsign:  WA9YEF
Class:  Extra
Name:  PERKINS, DAVID B
Address:  25461 Center St
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  04/12/2006
Expires:  04/12/2016
Uls:  FCC Info

Callsign:  KC8OOR
Class:  Technician
Name:  Balowaara, Harold G
Address:  P.O. Box 255
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  05/25/2000
Expires:  05/25/2010
Uls:  FCC Info

Callsign:  KD8OXB
Class:  Technician
Name:  Nelson, Kevin J
Address:  100 Willow Ave
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  10/15/2010
Expires:  10/15/2020
Uls:  FCC Info

Callsign:  KC8KEV
Class:  Technician
Name:  KERANEN, JEAN C
Address:  58016 US HWY 41
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  04/26/2008
Expires:  05/13/2018
Uls:  FCC Info

Callsign:  KA8UZB
Class:  Novice
Name:  FISHER, KENNETH V
Address:  2514 D ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  04/27/1995
Expires:  04/27/2005
Uls:  FCC Info

Callsign:  KC8CCV
Class:  Technician
Name:  HEIN, ALLISON M
Address:  207 AMYODALOID ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  10/26/2005
Expires:  01/22/2016
Uls:  FCC Info

Callsign:  KO8Y
Class:  Extra
Name:  KERANEN, ARTHUR A
Address:  51 US 41
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  05/19/1997
Expires:  05/19/2007
Uls:  FCC Info

Callsign:  N8PBK
Class:  Technician
Name:  CURRAN, LAURIE A
Address:  58153 1st St
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  10/10/2012
Expires:  10/10/2022
Uls:  FCC Info

Callsign:  N8XJJ
Class:  Technician
Name:  PETERSON, HELEN I
Address:  27510 SMITH AVE
City:  KEARSARGE
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  11/25/2002
Expires:  02/23/2013
Uls:  FCC Info

Callsign:  W8DQB
Class:  Advanced
Name:  OIKARINEN, LEONARD W
Address:  R 1 BOX 42A
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  03/15/1994
Expires:  03/15/2004
Uls:  FCC Info

Callsign:  KD8OXA
Class:  Technician
Name:  Maine, Andrew D
Address:  100 Willow Ave
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  10/15/2010
Expires:  10/15/2020
Uls:  FCC Info

Callsign:  KF4WDQ
Class:  Technician
Name:  KESTIE, THOMAS M
Address:  2308 COUNTY RD
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  10/26/1998
Expires:  02/28/2008
Uls:  FCC Info

Callsign:  N8OOM
Class:  Technician
Name:  BREWER, ALFRED J
Address:  417 OSCEOLA ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  04/06/2001
Expires:  05/21/2011
Uls:  FCC Info

Callsign:  N8SRK
Class:  Technician
Name:  MAURER, JOSEPH P
Address:  317 IROQUOIS ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  03/24/1992
Expires:  03/24/2002
Uls:  FCC Info

Callsign:  WA8ICV
Class:  General
Name:  SOMERO, HENRY M
Address:  723 SEVENTH
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  11/05/2005
Expires:  11/05/2015
Uls:  FCC Info

Callsign:  KC8BSR
Class:  Technician
Name:  MISHICA, RODNEY J
Address:  334 5TH ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  12/09/2005
Expires:  12/07/2015
Uls:  FCC Info

Callsign:  KC8FLJ
Class:  Technician
Name:  HEIN, DANIEL S
Address:  207 AMYGDALOID
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  12/03/1996
Expires:  12/03/2006
Uls:  FCC Info

Callsign:  N8LAC
Name:  TAUBE, DANIEL J
Address:  892 CAMBRIA
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  07/03/1989
Expires:  07/03/1999
Uls:  FCC Info

Callsign:  N8SHF
Class:  Technician
Name:  STRIETERR SR, RICHARD D R
Address:  54499 CEMETERY RD
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  11/28/2011
Expires:  02/25/2022
Uls:  FCC Info

Callsign:  WA8FZY
Class:  General
Name:  EKDAHL, RUDOLPH C
Address:  R I BOX 117
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  02/02/1995
Expires:  02/02/2005
Uls:  FCC Info

Callsign:  WD8SCR
Class:  General
Name:  MEYERS, JOHN
Address:  151 CALUMET ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  07/31/1996
Expires:  07/31/2006
Uls:  FCC Info

Callsign:  KD8MFM
Class:  Technician
Name:  Szpara, Ryan V
Address:  25407 Portland St
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  10/20/2009
Expires:  10/20/2019
Uls:  FCC Info

Callsign:  KC8BSQ
Class:  Technician
Name:  MC CONNELL, WILLIAM S
Address:  RR 1 BOX 161 B
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  12/07/1995
Expires:  12/07/2005
Uls:  FCC Info

Callsign:  N8XLI
Class:  Technician
Name:  HANNULA, CLIFFORD A
Address:  323 N FLORIDA ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  12/05/2002
Expires:  03/02/2013
Uls:  FCC Info

Callsign:  WD8PZV
Class:  Technician
Name:  KOSOVAC, CHARLES D
Address:  25210 POPLAR ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  09/12/2007
Expires:  11/21/2017
Uls:  FCC Info

Callsign:  KC8IPE
Class:  Technician
Name:  SAKKINEN, AMY J
Address:  25595 Wedge St.
City:  Calumet
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  04/13/1999
Expires:  10/06/2007
Uls:  FCC Info

Callsign:  KC8CVJ
Class:  Technician
Name:  JUNKIN, LAURA J
Address:  2009 S CALUMET AVE
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  02/26/1997
Expires:  03/16/2006
Uls:  FCC Info

Callsign:  N8KME
Class:  General
Name:  MOYLE, DAVID G
Address:  P.O. Box 55390 M 26
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  09/18/2008
Expires:  12/17/2018
Uls:  FCC Info

Callsign:  N8XLH
Class:  Technician
Name:  HANNULA, JOANNE L
Address:  323 N FLORIDA ST
City:  LARIUM
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  12/05/2002
Expires:  03/02/2013
Uls:  FCC Info

Callsign:  W8ZZM
Class:  Extra
Name:  HELPPI, REINO R
Address:  56966 ROCKLAND ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  11/21/2006
Expires:  01/10/2017
Uls:  FCC Info

Callsign:  KE7ORG
Class:  Technician
Name:  LUOMA, STEPHEN R
Address:  504 Tamarack St
City:  Laurium
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  08/29/2007
Expires:  08/29/2017
Uls:  FCC Info

Callsign:  KB8FFT
Class:  Novice
Name:  TAUBE, DEBRA I
Address:  892 CAMBRIA ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  07/05/1988
Expires:  07/05/1998
Uls:  FCC Info

Callsign:  KC8CDD
Class:  Technician
Name:  MC KINSTRY, DAVID J
Address:  25570 D ST
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  10/24/2005
Expires:  01/22/2016
Uls:  FCC Info

Callsign:  W8WZA
Class:  Extra
Name:  PERKINS JR, DONALD L
Address:  25461 Center St
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  10/17/1996
Expires:  06/19/2006
Uls:  FCC Info

Callsign:  N8FOP
Name:  LANYON, JOHN J
Address:  309 FLORIDA ST
City:  LAURIUM
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  06/19/1997
Expires:  06/19/2007
Uls:  FCC Info

Callsign:  N8PIV
Class:  Technician
Name:  SIEDERS, CHARLES W
Address:  RT 1 BOX 410
City:  CALUMET
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  07/09/1991
Expires:  07/09/2001
Uls:  FCC Info

Callsign:  KD8QCI
Class:  Technician
Name:  Ghena, Branden R
Address:  100 Willow Ave
City:  Laurium
State:  MI
Zipcode:  49913
Status:  Expired
Grant Date:  04/28/2011
Expires:  04/28/2021
Uls:  FCC Info


Search any USA Ham Radio Zipcode
Database updated once a week
Ham zipcode search - version 1.2